This company is commonly known as Dje Consulting Ltd. The company was founded 38 years ago and was given the registration number 01983028. The firm's registered office is in LONDON. You can find them at Southside, 105 Victoria Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DJE CONSULTING LTD |
---|---|---|
Company Number | : | 01983028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southside, 105 Victoria Street, London, SW1E 6QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Francis House, 11 Francis Street, London, England, SW1P 1DE | Secretary | 07 January 2022 | Active |
Francis House, 11 Francis Street, London, England, SW1P 1DE | Director | 14 July 2023 | Active |
Francis House, 11 Francis Street, London, England, SW1P 1DE | Director | 01 January 2014 | Active |
Francis House, 11 Francis Street, London, England, SW1P 1DE | Director | 01 January 2014 | Active |
Southside, 105 Victoria Street, London, SW1E 6QT | Secretary | 06 July 2016 | Active |
Bruins, Harlow Road, Roydon, Harlow, CM19 5HH | Secretary | 01 April 2001 | Active |
103 Richmond Avenue, London, N1 0LT | Secretary | - | Active |
Southside, 105 Victoria Street, London, SW1E 6QT | Secretary | 14 October 2009 | Active |
6 Sandra Close, Hounslow, TW3 2LH | Secretary | 07 June 2005 | Active |
72 Roseneath Road, London, SW11 6AQ | Director | 06 May 2004 | Active |
Francis House, 11 Francis Street, London, England, SW1P 1DE | Director | 29 October 2019 | Active |
30 Fairfax Road, London, NW6 4HA | Director | - | Active |
103 Richmond Avenue, London, N1 0LT | Director | - | Active |
Berliner Strasse 6, 61440 Oberursel, Germany, | Director | 06 May 2004 | Active |
Mr Richard Winston Edelman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Francis House, 11 Francis Street, London, England, SW1P 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-24 | Gazette | Gazette filings brought up to date. | Download |
2022-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Officers | Appoint person secretary company with name date. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-10 | Incorporation | Memorandum articles. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-11-10 | Change of constitution | Statement of companys objects. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-31 | Change of name | Change of name notice. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.